Name: | Concentrix Services US, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Apr 2011 (14 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Identification Number: | 000655246 |
Place of Formation: | DELAWARE |
Principal Address: | 39899 BALENTINE DR. STE 235, NEWARK, CA, 94560, USA |
Purpose: | BUSINESS PROCESS OUTSOURCING |
Historical names: |
The Minacs Group (USA) Inc. |
NAICS
561422 Telemarketing Bureaus and Other Contact CentersThis U.S. industry comprises establishments primarily engaged in operating call centers that initiate or receive communications for others via telephone, facsimile, email, or other communication modes for purposes such as: (1) promoting clients' products or services, (2) taking orders for clients, (3) soliciting contributions for a client, and (4) providing information or assistance regarding a client's products or services. These establishments do not own the product or provide the services they are representing on behalf of clients. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DAVID WIEDWALD | TREASURER | 201 EAST FOURTH STREET CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
JANE FOGARTY | SECRETARY | 39899 BALENTINE DR. STE 235 NEWARK, CA 94560 USA |
Name | Role | Address |
---|---|---|
ANDRE VALENTINE | CFO | 201 EAST FOURTH STREET CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
ERIN BONTA-LEWIS | VICE PRESIDENT, TAX AND TAX COUNSEL | 201 EAST FOURTH STREET CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
ANDREW FARWIG | DIRECTOR | 201 EAST FOURTH STREET CINCINNATI, OH 45202 USA |
JANE FOGARTY | DIRECTOR | 39899 BALENTINE DR. STE 235 NEWARK, CA 94560 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2017-04-28 | The Minacs Group (USA) Inc. | Concentrix Services US, Inc. |
Number | Name | File Date |
---|---|---|
202341490830 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338109170 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202218573400 | Annual Report | 2022-06-15 |
202194977100 | Annual Report | 2021-03-26 |
202036891890 | Annual Report | 2020-03-27 |
201987961140 | Annual Report | 2019-03-01 |
201859516780 | Annual Report | 2018-03-01 |
201742331230 | Application for Amended Certificate of Authority | 2017-04-28 |
201734153400 | Annual Report | 2017-02-15 |
201691549740 | Annual Report | 2016-02-01 |
Date of last update: 15 Oct 2024
Sources: Rhode Island Department of State